About

Registered Number: 04982118
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 5 Lindal Court Allen Road, Hedge End, Southampton, Hampshire, SO30 4FD

 

Founded in 2003, Lindal Court Ltd have registered office in Southampton in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed as Muscat, Suzanne Julie, Lawrence, Anne for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUSCAT, Suzanne Julie 24 June 2014 - 1
LAWRENCE, Anne 14 September 2008 24 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 14 December 2019
AA - Annual Accounts 25 August 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 12 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 06 August 2014
AP03 - Appointment of secretary 25 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 04 December 2008
287 - Change in situation or address of Registered Office 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
AA - Annual Accounts 30 May 2006
225 - Change of Accounting Reference Date 08 May 2006
363a - Annual Return 20 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
287 - Change in situation or address of Registered Office 29 December 2005
AA - Annual Accounts 05 December 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
288a - Notice of appointment of directors or secretaries 13 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.